Farnan Road
London
SW16 2EX
Director Name | Mr Lubomir Lulinov Zanov |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 16 April 2008(20 years, 3 months after company formation) |
Appointment Duration | 16 years |
Role | IT Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Bouverie Court 14 Farnan Road Streatham London SW16 2EX |
Secretary Name | Mr Andrew Hutchinson |
---|---|
Status | Current |
Appointed | 31 March 2012(24 years, 2 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup DA15 7EJ |
Director Name | Mr Russell Cameron Newall |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2015(27 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup DA15 7EJ |
Director Name | Ms Yuriko Arima |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 22 October 2019(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup DA15 7EJ |
Director Name | Ms Susan Zachetti |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 March 1995) |
Role | Admistrator/Credit Controller |
Correspondence Address | Flat 2 Bouverie Court Fernan Road Streathan London SW16 2EY |
Secretary Name | Mrs Janet Mary Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 March 1995) |
Role | Company Director |
Correspondence Address | Flat 3 Bouverie Court Farnan Road Streathan London SW16 2EY |
Director Name | Mrs Janet Mary Harris |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 March 1995) |
Role | Radiographer |
Correspondence Address | Flat 3 Bouverie Court Farnan Road Streathan London SW16 2EY |
Director Name | Karen Elaine Lindfield |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 May 2000) |
Role | Secretary |
Correspondence Address | 9 Bouverie Court Farnan Road Streatham London SW16 2EX |
Director Name | Robert Geoffrey Morgan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 July 1996) |
Role | Direct Sale Representative |
Correspondence Address | 7 Bouverie Court Farnan Road Streatham London SW16 2EX |
Secretary Name | Karen Elaine Lindfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 September 2000) |
Role | Receptionist/Typist |
Correspondence Address | 9 Bouverie Court Farnan Road Streatham London SW16 2EX |
Director Name | Michael James Burton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(8 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 December 1996) |
Role | Computer Technician |
Correspondence Address | 4 Bouverie Court Farnan Road London SW16 2EX |
Director Name | Wendy Newall |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(8 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 19 January 2015) |
Role | Fashion Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hoadly Road London SW16 1AE |
Director Name | Maureen Dorcas Hatch |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(12 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 May 2000) |
Role | NHS Ward Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bouverie Court Farnan Road London SW16 2EX |
Secretary Name | Maureen Dorcas Hatch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(12 years, 7 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 19 September 2000) |
Role | Ward Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bouverie Court Farnan Road London SW16 2EX |
Secretary Name | David John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 September 2002) |
Role | Company Director |
Correspondence Address | 74 Freelands Road Bromley Kent BR1 3HY |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | 107 Shirley Church Road Croydon Surrey CR0 5AG |
Secretary Name | Taskfine Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 2004) |
Correspondence Address | County House 221-241 Beckenham Road Beckenham Kent BR3 4UF |
Secretary Name | Haywards Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(16 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 31 May 2004) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Registered Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dr Yuriko Arima 11.11% Ordinary |
---|---|
1 at £1 | Mr David Micheal Pelletier 11.11% Ordinary |
1 at £1 | Mr Julian Dimitri Kryzwyck 11.11% Ordinary |
1 at £1 | Mr Lubomir Lulinov Zanov 11.11% Ordinary |
1 at £1 | Mr Stephen James Perry 11.11% Ordinary |
1 at £1 | Mrs M. Neelandra & Mr P. Neelandra 11.11% Ordinary |
1 at £1 | Mrs Maureen Dorcas Hatch 11.11% Ordinary |
1 at £1 | Mrs Wendy Newall 11.11% Ordinary |
1 at £1 | Ms Sarah Bell 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,444 |
Cash | £14,480 |
Current Liabilities | £669 |
Latest Accounts | 23 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 23 June |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
22 March 2024 | Micro company accounts made up to 23 June 2023 (3 pages) |
---|---|
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
8 November 2022 | Micro company accounts made up to 23 June 2022 (3 pages) |
18 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
22 March 2022 | Micro company accounts made up to 23 June 2021 (3 pages) |
23 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
28 January 2021 | Current accounting period extended from 31 May 2021 to 23 June 2021 (1 page) |
18 January 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
20 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
22 October 2019 | Appointment of Ms Yuriko Arima as a director on 22 October 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
25 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
23 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
16 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
16 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
6 November 2016 | Registered office address changed from Roxby Station Road Sidcup Kent DA15 7EJ England to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ on 6 November 2016 (1 page) |
6 November 2016 | Registered office address changed from Roxby Station Road Sidcup Kent DA15 7EJ England to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ on 6 November 2016 (1 page) |
8 September 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 December 2015 | Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to Roxby Station Road Sidcup Kent DA15 7EJ on 29 December 2015 (1 page) |
29 December 2015 | Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to Roxby Station Road Sidcup Kent DA15 7EJ on 29 December 2015 (1 page) |
30 November 2015 | Registered office address changed from 60 Telford Road New Eltham SE9 3rd to Roxby House Station Road Sidcup Kent DA15 7EJ on 30 November 2015 (1 page) |
30 November 2015 | Registered office address changed from 60 Telford Road New Eltham SE9 3rd to Roxby House Station Road Sidcup Kent DA15 7EJ on 30 November 2015 (1 page) |
1 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
24 February 2015 | Termination of appointment of Wendy Newall as a director on 19 January 2015 (1 page) |
24 February 2015 | Termination of appointment of Wendy Newall as a director on 19 January 2015 (1 page) |
24 February 2015 | Appointment of Mr Russell Cameron Newall as a director on 19 January 2015 (2 pages) |
24 February 2015 | Appointment of Mr Russell Cameron Newall as a director on 19 January 2015 (2 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 July 2012 | Director's details changed for Wendy Newall on 1 June 2012 (2 pages) |
19 July 2012 | Director's details changed for Maureen Dorcas Hatch on 1 June 2012 (2 pages) |
19 July 2012 | Director's details changed for Wendy Newall on 1 June 2012 (2 pages) |
19 July 2012 | Director's details changed for Wendy Newall on 1 June 2012 (2 pages) |
19 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Director's details changed for Maureen Dorcas Hatch on 1 June 2012 (2 pages) |
19 July 2012 | Director's details changed for Maureen Dorcas Hatch on 1 June 2012 (2 pages) |
13 June 2012 | Registered office address changed from 1St Floor Sidda House 350 Addiscombe Road Croydon CR9 7AX on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from 1St Floor Sidda House 350 Addiscombe Road Croydon CR9 7AX on 13 June 2012 (1 page) |
12 June 2012 | Appointment of Mr Andrew Hutchinson as a secretary (1 page) |
12 June 2012 | Appointment of Mr Andrew Hutchinson as a secretary (1 page) |
11 June 2012 | Termination of appointment of Derek Lee as a secretary (1 page) |
11 June 2012 | Termination of appointment of Derek Lee as a secretary (1 page) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (14 pages) |
13 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (14 pages) |
13 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (14 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (13 pages) |
15 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (13 pages) |
15 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (13 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
29 July 2009 | Return made up to 04/07/09; full list of members (6 pages) |
29 July 2009 | Return made up to 04/07/09; full list of members (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
14 July 2008 | Return made up to 04/07/08; full list of members (8 pages) |
14 July 2008 | Return made up to 04/07/08; full list of members (8 pages) |
30 April 2008 | Director appointed lubomir lulinov zanov (3 pages) |
30 April 2008 | Director appointed lubomir lulinov zanov (3 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 July 2007 | Return made up to 04/07/07; full list of members (9 pages) |
23 July 2007 | Return made up to 04/07/07; full list of members (9 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
11 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
11 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
19 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
19 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
13 July 2005 | Location of register of members (1 page) |
13 July 2005 | Location of register of members (1 page) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: c/o property maintenance & management services 1ST floor sidda house 350 lower addiscombe road croyton CR9 7AX (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: c/o property maintenance & management services 1ST floor sidda house 350 lower addiscombe road croyton CR9 7AX (1 page) |
6 October 2004 | Secretary resigned (1 page) |
30 September 2004 | New secretary appointed (3 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | Return made up to 04/07/04; full list of members (9 pages) |
30 September 2004 | Return made up to 04/07/04; full list of members (9 pages) |
30 September 2004 | New secretary appointed (3 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: county house 221-241 beckeham road beckenham kent BR3 4UF (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: county house 221-241 beckeham road beckenham kent BR3 4UF (1 page) |
19 May 2004 | Secretary resigned (1 page) |
20 February 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
20 February 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
21 July 2003 | Return made up to 04/07/03; full list of members (10 pages) |
21 July 2003 | Return made up to 04/07/03; full list of members (10 pages) |
31 October 2002 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
31 October 2002 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | New secretary appointed (1 page) |
26 September 2002 | New secretary appointed (1 page) |
26 September 2002 | Secretary resigned (1 page) |
23 July 2002 | Return made up to 04/07/02; full list of members (10 pages) |
23 July 2002 | Return made up to 04/07/02; full list of members (10 pages) |
12 December 2001 | Full accounts made up to 31 May 2001 (10 pages) |
12 December 2001 | Full accounts made up to 31 May 2001 (10 pages) |
8 August 2001 | Return made up to 04/07/01; full list of members (9 pages) |
8 August 2001 | Return made up to 04/07/01; full list of members (9 pages) |
10 December 2000 | Full accounts made up to 31 May 2000 (10 pages) |
10 December 2000 | Full accounts made up to 31 May 2000 (10 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: 9 bouverie court farnan road london SW16 2EX (1 page) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: 9 bouverie court farnan road london SW16 2EX (1 page) |
18 September 2000 | New secretary appointed;new director appointed (2 pages) |
18 September 2000 | Secretary resigned (1 page) |
18 September 2000 | Secretary resigned (1 page) |
18 September 2000 | New secretary appointed;new director appointed (2 pages) |
14 July 2000 | Return made up to 04/07/00; full list of members
|
14 July 2000 | Return made up to 04/07/00; full list of members
|
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
3 April 2000 | Full accounts made up to 31 May 1999 (10 pages) |
3 April 2000 | Full accounts made up to 31 May 1999 (10 pages) |
18 August 1999 | Return made up to 04/07/99; no change of members (4 pages) |
18 August 1999 | Return made up to 04/07/99; no change of members (4 pages) |
9 April 1999 | Full accounts made up to 31 May 1998 (12 pages) |
9 April 1999 | Full accounts made up to 31 May 1998 (12 pages) |
13 March 1999 | Accounts for a small company made up to 31 May 1997 (8 pages) |
13 March 1999 | Accounts for a small company made up to 31 May 1997 (8 pages) |
11 August 1998 | Return made up to 04/07/98; no change of members (4 pages) |
11 August 1998 | Return made up to 04/07/98; no change of members (4 pages) |
19 September 1997 | Return made up to 04/07/97; full list of members
|
19 September 1997 | Return made up to 04/07/97; full list of members
|
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | New director appointed (2 pages) |
5 June 1997 | Full accounts made up to 31 May 1996 (8 pages) |
5 June 1997 | Full accounts made up to 31 May 1996 (8 pages) |
14 February 1997 | Full accounts made up to 31 May 1995 (8 pages) |
14 February 1997 | Full accounts made up to 31 May 1995 (8 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
27 August 1996 | Return made up to 04/07/96; no change of members
|
27 August 1996 | Return made up to 04/07/96; no change of members
|
21 September 1995 | Return made up to 04/07/95; no change of members
|
21 September 1995 | Return made up to 04/07/95; no change of members
|
15 August 1995 | Amended full accounts made up to 31 May 1994 (7 pages) |
15 August 1995 | Amended full accounts made up to 31 May 1994 (7 pages) |
27 March 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
27 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
27 March 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
27 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
18 January 1988 | Incorporation (19 pages) |
18 January 1988 | Incorporation (19 pages) |